Background WavePink WaveYellow Wave

TVR RACING LIMITED (10453563)

TVR RACING LIMITED (10453563) is an active UK company. incorporated on 31 October 2016. with registered office in Worthing. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. TVR RACING LIMITED has been registered for 9 years. Current directors include CHASEY, John Crombie, EDGAR, Leslie Hugh, SPENCER, Robert Allan Russel.

Company Number
10453563
Status
active
Type
ltd
Incorporated
31 October 2016
Age
9 years
Address
E2 Yeoman Gate Office Park, Worthing, BN13 3QZ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CHASEY, John Crombie, EDGAR, Leslie Hugh, SPENCER, Robert Allan Russel
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TVR RACING LIMITED

TVR RACING LIMITED is an active company incorporated on 31 October 2016 with the registered office located in Worthing. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. TVR RACING LIMITED was registered 9 years ago.(SIC: 99999)

Status

active

Active since 9 years ago

Company No

10453563

LTD Company

Age

9 Years

Incorporated 31 October 2016

Size

N/A

Accounts

ARD: 30/3

Overdue

2 months overdue

Last Filed

Made up to 30 March 2024 (2 years ago)
Submitted on 28 December 2024 (1 year ago)
Period: 31 March 2023 - 30 March 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 December 2025
Period: 31 March 2024 - 30 March 2025

Confirmation Statement

Overdue

4 months overdue

Last Filed

Made up to 30 October 2024 (1 year ago)
Submitted on 30 October 2024 (1 year ago)

Next Due

Due by 13 November 2025
For period ending 30 October 2025
Contact
Address

E2 Yeoman Gate Office Park Yeoman Way Worthing, BN13 3QZ,

Previous Addresses

Twm Solicitors 65 Woodbridge Road Guildford GU1 4rd England
From: 19 April 2024To: 19 August 2025
Griffith House Walliswood Dorking RH5 5rd England
From: 19 February 2018To: 19 April 2024
C/O Twm Solicitors Llp 65 Woodbridge Road Guildford Surrey GU1 4rd United Kingdom
From: 31 October 2016To: 19 February 2018
Timeline

11 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Oct 16
Director Joined
Dec 17
Director Joined
Feb 18
Director Joined
Feb 18
Owner Exit
Feb 18
Director Left
Feb 18
Director Joined
Jun 18
Director Joined
Jun 18
Owner Exit
Jul 20
Director Left
Jan 24
Director Left
Jan 24
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

CHAMMINGS, Ian

Active
Yeoman Way, WorthingBN13 3QZ
Secretary
Appointed 16 Feb 2018

CHASEY, John Crombie

Active
Yeoman Way, WorthingBN13 3QZ
Born March 1971
Director
Appointed 16 Feb 2018

EDGAR, Leslie Hugh

Active
Yeoman Way, WorthingBN13 3QZ
Born May 1959
Director
Appointed 16 Feb 2018

SPENCER, Robert Allan Russel

Active
Old Portsmouth Road, PeasmarshGU3 1AF
Born January 1969
Director
Appointed 01 Jun 2018

TVR AUTOMOTIVE LIMITED

Resigned
Walliswood, DorkingRH5 5RD
Corporate secretary
Appointed 16 Feb 2018
Resigned 16 Feb 2018

TWM CORPORATE SERVICES LIMITED

Resigned
Woodbridge Road, GuildfordGU1 4RD
Corporate secretary
Appointed 31 Oct 2016
Resigned 16 Feb 2018

BERRY, Jamie Marc

Resigned
Woodbridge Road, GuildfordGU1 4RD
Born April 1974
Director
Appointed 31 Oct 2016
Resigned 16 Feb 2018

CHAMMINGS, Ian Frank

Resigned
Walliswood, DorkingRH5 5RD
Born July 1971
Director
Appointed 18 Dec 2017
Resigned 10 Jan 2024

OVERINGTON, Martin James

Resigned
Heyworth Business Park, PeasmarshGU3 1AF
Born May 1963
Director
Appointed 01 Jun 2018
Resigned 14 Dec 2023

Persons with significant control

2

0 Active
2 Ceased

Tvr Automotive Limited

Ceased
Walliswood, DorkingRH5 5RD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Feb 2018
Ceased 28 Feb 2018
Woodbridge Road, GuildfordGU1 4RD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Oct 2016
Ceased 16 Feb 2018
Fundings
Financials
Latest Activities

Filing History

41

Gazette Notice Compulsory
20 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
19 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 April 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
25 January 2021
CH01Change of Director Details
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
27 July 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
21 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
30 June 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
19 May 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Confirmation Statement With Updates
19 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
4 June 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 May 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
1 May 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
19 February 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 February 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
16 February 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 February 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 February 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 February 2018
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
16 February 2018
AP04Appointment of Corporate Secretary
Cessation Of A Person With Significant Control
16 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
16 February 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2017
AP01Appointment of Director
Confirmation Statement With No Updates
10 November 2017
CS01Confirmation Statement
Incorporation Company
31 October 2016
NEWINCIncorporation